Company NamePrecision Orthodontics Limited
Company StatusDissolved
Company Number02104988
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameC.15 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Colleen Anne Debenham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration23 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director NameMr Michael Roy Thomas Debenham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration23 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Secretary NameMr Michael Roy Thomas Debenham
NationalityBritish
StatusClosed
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration23 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB

Contact

Websitewww.orthoorganizers.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

76 at 1Michael Roy Thomas Debenham
76.00%
Ordinary
24 at 1Ms Colleen Anne Debenham
24.00%
Ordinary

Financials

Year2014
Net Worth£3,586
Cash£55
Current Liabilities£217,816

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (9 pages)
19 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (9 pages)
19 February 2014Liquidators statement of receipts and payments to 15 December 2013 (9 pages)
21 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (9 pages)
21 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (9 pages)
21 February 2013Liquidators statement of receipts and payments to 15 December 2012 (9 pages)
21 February 2012Liquidators statement of receipts and payments to 15 December 2011 (7 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (7 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (7 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (13 pages)
7 January 2011Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (13 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 September 2009Return made up to 15/08/09; full list of members (4 pages)
25 September 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/08; full list of members (4 pages)
25 August 2009Return made up to 15/08/08; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Return made up to 15/08/06; full list of members (3 pages)
25 October 2006Return made up to 15/08/06; full list of members (3 pages)
12 January 2006Return made up to 15/08/05; full list of members (7 pages)
12 January 2006Return made up to 15/08/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
13 September 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 November 2003Return made up to 15/08/03; full list of members (8 pages)
10 November 2003Return made up to 15/08/03; full list of members (8 pages)
10 April 2003Registered office changed on 10/04/03 from: 2 esher road walton on thames surrey KT12 4JY (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2 esher road walton on thames surrey KT12 4JY (1 page)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 September 2002Return made up to 15/08/02; full list of members (7 pages)
12 September 2002Return made up to 15/08/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 September 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 September 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
3 March 2000Return made up to 15/08/99; full list of members (6 pages)
3 March 2000Return made up to 15/08/99; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1998 (7 pages)
3 November 1998Return made up to 15/08/98; no change of members (4 pages)
3 November 1998Return made up to 15/08/98; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
27 January 1998Registered office changed on 27/01/98 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
27 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 November 1996Return made up to 15/08/96; full list of members (5 pages)
14 November 1996Return made up to 15/08/96; full list of members (5 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Full accounts made up to 30 April 1995 (12 pages)
4 October 1995Full accounts made up to 30 April 1995 (12 pages)
31 August 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1987Company name changed C.15 LIMITED\certificate issued on 14/07/87 (2 pages)
13 July 1987Company name changed C.15 LIMITED\certificate issued on 14/07/87 (2 pages)
2 March 1987Certificate of incorporation (1 page)
2 March 1987Incorporation (11 pages)
2 March 1987Incorporation (11 pages)
2 March 1987Certificate of incorporation (1 page)